Company NameMercator Shipbroking Limited
Company StatusDissolved
Company Number00564151
CategoryPrivate Limited Company
Incorporation Date5 April 1956(68 years, 1 month ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NameMatheson (Chartering) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Guy Christopher Blair Hindley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(57 years, 3 months after company formation)
Appointment Duration5 years (closed 03 July 2018)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMr George Richard Hulse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2017(61 years, 3 months after company formation)
Appointment Duration1 year (closed 03 July 2018)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameDavid Michael Lewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(35 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 28 June 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Little Horkesley
Colchester
Essex
CO6 2DA
Director NameRichard Irvin Lund
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(35 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 1996)
RoleShipbroker
Correspondence Address5 Spencer Park
Wandsworth
London
SW18 2SX
Director NameGeorge Graham Shillaker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(35 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 1991)
RoleShipbroker
Correspondence Address8 Preston Close
Strawberry Hill
Twickenham
Middlesex
TW2 5RU
Director NamePeter Brodrick Kerr Dineen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(35 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 02 July 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameCedric Donald Salomon
NationalityBritish
StatusResigned
Appointed30 May 1991(35 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address27 North End Road
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2PG
Secretary NameMr Richard Anton Wood
NationalityBritish
StatusResigned
Appointed31 October 1995(39 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 June 2011)
RoleFinancial Controller
Correspondence Address21 Canvey Road
Leigh-On-Sea
Essex
SS9 2NN

Contact

Websiteshipbroking.com

Location

Registered Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Howe Robinson Group Private LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
3 July 2017Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017 (1 page)
3 July 2017Appointment of Mr George Richard Hulse as a director on 2 July 2017 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
30 March 2016Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016 (1 page)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Termination of appointment of David Lewis as a director (1 page)
9 July 2013Appointment of Mr Guy Christopher Blair Hindley as a director (2 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Peter Brodrick Kerr Dineen on 1 May 2012 (2 pages)
13 June 2012Director's details changed for Peter Brodrick Kerr Dineen on 1 May 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 June 2011Termination of appointment of Richard Wood as a secretary (1 page)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from 77 Mansell Street London E1 8AF on 16 March 2010 (1 page)
28 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 30/05/08; full list of members (3 pages)
12 June 2008Secretary's change of particulars / richard wood / 02/10/2007 (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2006Return made up to 30/05/06; full list of members (7 pages)
26 April 2006Full accounts made up to 31 December 2005 (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
17 June 2004Return made up to 30/05/04; full list of members (7 pages)
18 December 2003Full accounts made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 30/05/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (6 pages)
18 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2001Full accounts made up to 31 December 1999 (6 pages)
22 June 2000Return made up to 30/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 1998Full accounts made up to 31 December 1997 (6 pages)
2 July 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1997Full accounts made up to 31 December 1996 (6 pages)
9 September 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 June 1996Return made up to 30/05/96; no change of members (7 pages)
6 November 1995Secretary resigned (2 pages)
6 November 1995New secretary appointed (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (6 pages)
23 August 1995Return made up to 30/05/95; full list of members (8 pages)